Advanced company searchLink opens in new window

AM NOMINEES LIMITED

Company number 01808326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
21 Dec 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 18 December 2018
12 Dec 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 10 December 2018
12 Dec 2018 TM01 Termination of appointment of Westley Maffei as a director on 10 December 2018
05 Nov 2018 COCOMP Order of court to wind up
19 Oct 2018 TM01 Termination of appointment of Lee James Mills as a director on 17 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,021,423
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015